EASY DRIVE LEASING LTD

Register to unlock more data on OkredoRegister

EASY DRIVE LEASING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10689277

Incorporation date

24/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A, 82 James Carter Road, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2017)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon01/04/2026
Application to strike the company off the register
dot icon22/01/2026
-
dot icon10/01/2026
Compulsory strike-off action has been discontinued
dot icon09/01/2026
Appointment of Mr Asif Adam Govaria as a director on 2023-12-23
dot icon08/01/2026
Registered office address changed from PO Box 4385 10689277 - Companies House Default Address Cardiff CF14 8LH to Unit a, 82 James Carter Road Bury St. Edmunds IP28 7DE on 2026-01-08
dot icon23/12/2025
Termination of appointment of Keeley Warman as a director on 2025-12-23
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon17/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon23/04/2025
Registered office address changed to PO Box 4385, 10689277 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-23
dot icon23/04/2025
Address of officer Miss Keeley Warman changed to 10689277 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-23
dot icon23/04/2025
Address of person with significant control Mr Asif Adam Govaria changed to 10689277 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-23
dot icon31/12/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon14/05/2024
Change of details for Easy Property Group Limited as a person with significant control on 2024-05-14
dot icon14/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon01/11/2023
Satisfaction of charge 106892770001 in full
dot icon09/10/2023
Appointment of Miss Keeley Warman as a director on 2023-10-05
dot icon09/10/2023
Termination of appointment of Asif Adam Govaria as a director on 2023-10-05
dot icon15/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon12/05/2023
Termination of appointment of Nazia Govaria as a director on 2023-04-01
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Registration of charge 106892770001, created on 2022-09-30
dot icon05/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon14/04/2021
Registered office address changed from 1a Foxholes Road Leicester LE3 1th England to 1 Foxholes Road Leicester LE3 1th on 2021-04-14
dot icon14/04/2021
Registered office address changed from C/O Easydrive Ltd Meadow Lane Birstall Leicester LE4 4EU England to 1a Foxholes Road Leicester LE3 1th on 2021-04-14
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Appointment of Mrs Nazia Govaria as a director on 2020-07-15
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon20/07/2020
Change of details for Mr Asif Adam Govaria as a person with significant control on 2020-03-01
dot icon20/07/2020
Notification of Easy Property Group Limited as a person with significant control on 2020-06-29
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon26/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon26/04/2020
Director's details changed for Mr Asif Adam Govaria on 2019-03-17
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon06/04/2017
Resolutions
dot icon24/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+166.56 % *

* during past year

Cash in Bank

£400,901.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
667.55K
-
0.00
150.40K
-
2022
1
798.63K
-
0.00
400.90K
-
2022
1
798.63K
-
0.00
400.90K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

798.63K £Ascended19.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

400.90K £Ascended166.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warman, Keeley
Director
05/10/2023 - 23/12/2025
12
Govaria, Nazia
Director
15/07/2020 - 01/04/2023
7
Govaria, Asif Adam
Director
24/03/2017 - 05/10/2023
17
Govaria, Asif Adam
Director
23/12/2025 - Present
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EASY DRIVE LEASING LTD

EASY DRIVE LEASING LTD is an(a) Active company incorporated on 24/03/2017 with the registered office located at Unit A, 82 James Carter Road, Bury St. Edmunds IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EASY DRIVE LEASING LTD?

toggle

EASY DRIVE LEASING LTD is currently Active. It was registered on 24/03/2017 .

Where is EASY DRIVE LEASING LTD located?

toggle

EASY DRIVE LEASING LTD is registered at Unit A, 82 James Carter Road, Bury St. Edmunds IP28 7DE.

What does EASY DRIVE LEASING LTD do?

toggle

EASY DRIVE LEASING LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does EASY DRIVE LEASING LTD have?

toggle

EASY DRIVE LEASING LTD had 1 employees in 2022.

What is the latest filing for EASY DRIVE LEASING LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.